Company Information for AGE CONCERN EASTWOOD
The Stables, Eastwood Park, Glasgow, G46 7JS,
|
Company Registration Number
SC189499
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
AGE CONCERN EASTWOOD | |
Legal Registered Office | |
The Stables Eastwood Park Glasgow G46 7JS Other companies in G46 | |
Company Number | SC189499 | |
---|---|---|
Company ID Number | SC189499 | |
Date formed | 1998-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2023-09-02 | |
Return next due | 2024-09-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-08 16:10:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGE CONCERN EASTWOOD DEMENTIA PROJECT | NO 3 COTTAGE EASTWOOD PARK GIFFNOCK GLASGOW G46 7JS | Active | Company formed on the 1997-12-22 |
Officer | Role | Date Appointed |
---|---|---|
MOIRA HUMPHREYS |
||
NEIL BRIAND |
||
MOIRA HUMPHREYS |
||
JOHN JAMES KELSEY |
||
SHEILA MARAGRET MCINTYRE |
||
NEIL JOHN MCNEILL |
||
JAMES YOUNG MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY MURRAY |
Director | ||
NORMAN HUNTER CAMPBELL |
Company Secretary | ||
NORMAN HUNTER CAMPBELL |
Director | ||
MARGARET GEORGINA MCAULAY |
Director | ||
PETER MCOWAT |
Director | ||
THOMAS EDWARD MCGREEVY |
Company Secretary | ||
IAIN DOUGLAS MACBETH |
Director | ||
THOMAS EDWARD MCGREEVY |
Director | ||
JOHN DUNCAN HURRY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH INTERNATIONAL PIANO COMPETITION | Director | 1999-08-23 | CURRENT | 1998-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED JAMES CREELMAN | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
Director's details changed for Neil John Mcneill on 2022-09-28 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE DOUGLAS DEWAR | ||
DIRECTOR APPOINTED MRS IRENE FORBES BURLEIGH | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/08/21 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BRIAND | |
AP01 | DIRECTOR APPOINTED MR GEORGE DOUGLAS DEWAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG MILLER | |
CH01 | Director's details changed for Moira Humphreys on 2018-11-14 | |
AP01 | DIRECTOR APPOINTED MRS CAROLE JOYCE MCBEATH | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil John Mcneill on 2014-09-03 | |
AP01 | DIRECTOR APPOINTED NEIL BRIAND | |
AP01 | DIRECTOR APPOINTED SHEILA MARAGRET MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES YOUNG MILLER | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM 56 Busby Road Clarkston Glasgow G76 7AT | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Moira Humphreys as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORMAN CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORMAN CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CAMPBELL | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 02/09/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MOIRA HUMPHREYS | |
AP01 | DIRECTOR APPOINTED JOHN JAMES KELSEY | |
AP01 | DIRECTOR APPOINTED ROSEMARY MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MCAULAY | |
AP01 | DIRECTOR APPOINTED NEIL JOHN MCNEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCOWAT | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 02/09/11 NO MEMBER LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 02/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCOWAT / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NORMAN HUNTER CAMPBELL / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET GEORGINA MCAULAY | |
AP03 | SECRETARY APPOINTED NORMAN HUNTER CAMPBELL | |
AP01 | DIRECTOR APPOINTED NORMAN HUNTER CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MACBETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGREEVY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS MCGREEVY | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 02/09/09 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 02/09/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | ANNUAL RETURN MADE UP TO 02/09/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | ANNUAL RETURN MADE UP TO 02/09/05 | |
363s | ANNUAL RETURN MADE UP TO 17/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 17/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | ANNUAL RETURN MADE UP TO 17/09/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | ANNUAL RETURN MADE UP TO 17/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 09/05/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363s | ANNUAL RETURN MADE UP TO 17/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/05/99 | |
CERTNM | COMPANY NAME CHANGED CIVICSTAND LIMITED CERTIFICATE ISSUED ON 22/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE CONCERN EASTWOOD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Broxtowe Borough Council | |
|
Hire of Facilities |
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |